Hoogenberg v. Simmons

215 Cal. App. 4th 584, 155 Cal. Rptr. 3d 685
CourtCalifornia Court of Appeal
DecidedApril 18, 2013
DocketNo. D060557
StatusPublished
Cited by19 cases

This text of 215 Cal. App. 4th 584 (Hoogenberg v. Simmons) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hoogenberg v. Simmons, 215 Cal. App. 4th 584, 155 Cal. Rptr. 3d 685 (Cal. Ct. App. 2013).

Opinion

Opinion

HALLER, Acting P. J.

Buford Keith Simmons (Keith) appeals from a judgment in which the court ordered him to pay substantial sanctions to his former wife, Tracy Hoogenberg, for his conduct during the litigation of Tracy’s dissolution petition. On appeal, Keith asserts the court erred by ordering sanctions against him under Family Code sections 2107, 271, and [587]*5871101.1 He also contends the court erred by denying his request for need-based attorney fees from Tracy, and failing to grant a continuance and conducting the second day of trial in his absence.

In the published portion of this opinion, we hold the sanction awarded under section 1101, subdivision (h) is statutorily unauthorized. As we shall explain, this statutory remedy applies only to the nondisclosure of a community property asset, and it does not apply to the nondisclosure of a separate property asset, as is the case here. Accordingly, we reverse the portion of the judgment awarding the section 1101 sanction. We remand for the trial court to determine whether to alter the total sanctions awarded under sections 2107 and 271.

In the unpublished portion of this opinion, we reject Keith’s other contentions.

FACTUAL AND PROCEDURAL BACKGROUND

The parties were married in May 2008 and separated one year later in May 2009. They have one child (Child) bom in March 2009. On June 3, 2009, Tracy filed a petition for dissolution of their marriage. She requested that the court determine the parties’ property rights and award custody of Child to her with visitation to Keith, and that the parties pay their own attorney fees.

What followed was an astoundingly lengthy, circuitous, and expensive course of litigation, particularly given that both parties had substantial financial assets and were married for a very brief time. Tracy had significant investment assets acquired after the death of her first husband. Keith owned a wet suit business in La Jolla with two partners, and he had an ownership interest in a building in La Jolla.

For purposes of the current appeal, the case was finally resolved in July 2011, by which time Tracy had incurred more than $800,000 in attorney fees and costs. In its final decision, the trial court found the protracted litigation was due in large part to Keith’s “questionable legal tactics” (including his request to declare the marriage a nullity and failure to respond to discovery) and his hiring and firing of numerous attorneys. To support its sanctions award, the court concluded that Keith had failed to comply with “even the most basic” financial disclosures; filed misleading and delayed disclosures; failed to fully disclose his assets; misused Tracy’s computer hard drive to disseminate her e-mails to third parties; failed to respond to discovery requests; failed to appear at his own deposition and trial; and acted intentionally and in bad faith. Based on these findings, the court ordered $150,000 in [588]*588sanctions against Keith under section 2107 for breach of his fiduciary duties of disclosure, and $250,000 in sanctions under section 271 for his uncooperative conduct. Applying the remedy in section 1101, subdivision (h) for the fraudulent failure to disclose, the court also awarded Tracy the $245,850.24 value of Keith’s separate property savings account.

On appeal, Keith does not present any developed argument to refute the evidentiary support for the court’s findings that he repeatedly breached his fiduciary duties to his former spouse and frustrated a reasonable resolution of the case. His appellate arguments are premised on claims that (1) the sections 2107 and 271 sanctions were inappropriate, excessive, and beyond his ability to pay; (2) the court erred in failing to award him need-based attorney fees under section 2030; (3) the court had no authority to apply the section 1101, subdivision (h) remedy to the nondisclosure of separate property; and (4) the trial court erred in failing to continue the second trial date.

A.-E.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Marriage of Sopwith CA3
California Court of Appeal, 2025
Marriage of Skondras CA3
California Court of Appeal, 2025
Hart v. Hart CA5
California Court of Appeal, 2024
Marriage of Wiese
California Court of Appeal, 2024
Marriage of Matkovic CA6
California Court of Appeal, 2022
Marriage of Metzler CA4/1
California Court of Appeal, 2022
Estate of Trikha CA4/3
California Court of Appeal, 2020
Marriage of Turner CA4/2
California Court of Appeal, 2020
Marriage of D'Souza CA4/1
California Court of Appeal, 2020
Marriage of Schleich
8 Cal. App. 5th 267 (California Court of Appeal, 2017)
Sagonowsky v. Kekoa
6 Cal. App. 5th 1142 (California Court of Appeal, 2016)
Marriage of Left CA2/2
California Court of Appeal, 2016
Marriage of Antoniadis CA4/1
California Court of Appeal, 2016
Marriage of Furrh CA4/1
California Court of Appeal, 2015
Marriage of Cashman CA4/1
California Court of Appeal, 2014
Marriage of Lin CA1/3
California Court of Appeal, 2014
Marriage of Grimm CA2/7
California Court of Appeal, 2014
Marriage of Kahdeman CA2/6
California Court of Appeal, 2013

Cite This Page — Counsel Stack

Bluebook (online)
215 Cal. App. 4th 584, 155 Cal. Rptr. 3d 685, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hoogenberg-v-simmons-calctapp-2013.